YAT POTTERY LTD - ROSS-ON-WYE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Accounts. Change account reference date company previous shortened. 2022-12-22 View Report
Persons with significant control. Psc name: Mrs Gillian Frances Campbell. Change date: 2022-10-06. 2022-10-06 View Report
Persons with significant control. Change date: 2022-10-06. Psc name: Mr Adam Nicholas Campbell. 2022-10-06 View Report
Officers. Change date: 2022-10-05. Officer name: Adam Nicholas Campbell. 2022-10-05 View Report
Officers. Officer name: Mrs Gillian Frances Campbell. Change date: 2022-10-05. 2022-10-05 View Report
Officers. Change date: 2022-10-05. Officer name: Mr Adam Nicholas Campbell. 2022-10-05 View Report
Address. New address: 19 Gloucester Road Ross-on-Wye Herefordshire HR9 5LQ. Change date: 2022-10-05. Old address: Century House 15-19 Dyke Road Brighton BN1 3FE England. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Change of name. Description: Company name changed art shop & pottery LTD\certificate issued on 21/10/20. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2019-11-26 View Report
Address. Old address: 63 Lansdowne Place Hove East Sussex BN3 1FL. Change date: 2019-07-29. New address: Century House 15-19 Dyke Road Brighton BN1 3FE. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-02-16 View Report
Accounts. Accounts type micro entity. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Change of name. Description: Company name changed art shop hove LTD\certificate issued on 15/03/16. 2016-03-15 View Report
Change of name. Description: Company name changed gill's home & garden LTD\certificate issued on 02/03/16. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-08-17 View Report
Officers. Officer name: Mr. Adam Nicholas Campbell. Appointment date: 2015-04-10. 2015-05-27 View Report
Capital. Capital allotment shares. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type total exemption small. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption small. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type total exemption small. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Accounts. Accounts type total exemption small. 2010-10-18 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Officers. Officer name: Gillian Frances Campbell. Change date: 2010-01-21. 2010-03-02 View Report
Accounts. Accounts type total exemption small. 2009-11-25 View Report
Accounts. Legacy. 2009-05-29 View Report
Address. Description: Registered office changed on 11/03/2009 from 63 lansdowne road hove east sussex BN3 1FL. 2009-03-11 View Report
Annual return. Legacy. 2009-02-09 View Report
Change of name. Description: Company name changed fur, feathers & fins LTD\certificate issued on 04/04/08. 2008-03-29 View Report
Incorporation. Incorporation company. 2008-01-21 View Report